Name: | CENTRAL CONCRETE, INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 22 May 1974 (51 years ago) |
Organization Date: | 22 May 1974 (51 years ago) |
Last Annual Report: | 26 Jun 1998 (27 years ago) |
Organization Number: | 0008583 |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 270 MCCAMISH PARK, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
JOAN H. WILLETS | Registered Agent |
Name | Role |
---|---|
Joan H Willets | President |
Name | Role |
---|---|
Damon Board | Vice President |
Name | Role |
---|---|
Linda Harper | Secretary |
Name | Role |
---|---|
DOUGLAS M. HILL | Director |
MARTHA G. DAVIS | Director |
PAUL M. LEWIS | Director |
Name | Role |
---|---|
DOUGLAS M. HILL | Incorporator |
Name | Action |
---|---|
HITECO, INC. | Merger |
RADCLIFF CONCRETE, INC. | Merger |
WALTON CONCRETE COMPANY, INC. | Merger |
H & H CONCRETE, INC. | Merger |
RADCLIFF-READY MIX CONCRETE COMPANY, INC. | Old Name |
CENTRAL CONCRETE, INC. | Merger |
PORTABLE CONCRETE, INC. | Merger |
RADCLIFF READY MIX CONCRETE CO., INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 1998-07-29 |
Statement of Change | 1998-03-11 |
Annual Report | 1997-07-01 |
Annual Report | 1996-07-01 |
Annual Report | 1995-07-01 |
Statement of Change | 1994-09-06 |
Annual Report | 1994-07-01 |
Annual Report | 1993-07-01 |
Annual Report | 1992-07-01 |
Annual Report | 1991-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18596239 | 0452110 | 1987-09-24 | COLLEGE STREET ROAD, ELIZABETHTOWN, KY, 42701 | |||||||||||
|
Sources: Kentucky Secretary of State